Search icon

BILL'S MOBILE AUTO MARINE, INC. - Florida Company Profile

Company Details

Entity Name: BILL'S MOBILE AUTO MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S MOBILE AUTO MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V01533
FEI/EIN Number 650329956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7301-5 SW 45 STREET, MIAMI, FL, 33155
Mail Address: 7301-5 SW 45 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, WILLIAM E. President 11186 SW 112 TERR., MIAMI, FL
SCOTT, WILLIAM E. Vice President 11186 SW 112 TERR., MIAMI, FL
SCOTT, WILLIAM E. Director 11186 SW 112 TERR., MIAMI, FL
SCOTT, WILLIAM E. Secretary 11186 SW 112 TERR., MIAMI, FL
SCOTT, WILLIAM E. Treasurer 11186 SW 112 TERR., MIAMI, FL
JONES, CHARLES L. Agent 9900 SW 168TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State